COBRA HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7AA

Company number 05548507
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address 11TH FLOOR, 1 MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Secretary's details changed for David George Edward Stanley on 1 February 2017; Director's details changed for Mr David George Edward Stanley on 1 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of COBRA HOLDINGS LIMITED are www.cobraholdings.co.uk, and www.cobra-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobra Holdings Limited is a Private Limited Company. The company registration number is 05548507. Cobra Holdings Limited has been working since 30 August 2005. The present status of the company is Active. The registered address of Cobra Holdings Limited is 11th Floor 1 Minster Court Mincing Lane London Ec3r 7aa. . STANLEY, David George Edward is a Secretary of the company. BURROWS, Stephen Mark is a Director of the company. STANLEY, David George Edward is a Director of the company. Secretary POULTON, Hannah has been resigned. Secretary POULTON, Hannah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WILLOW TAXATION & SECRETARIAL SERVICES LIMITED has been resigned. Director BULLOCK, Stephen Michael has been resigned. Director HARRIS, David has been resigned. Director LINCOLN, John Edward has been resigned. Director POULTON, Hannah has been resigned. Director ROBINSON, Peter James has been resigned. Director WAINFORD, Dominic Mark Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STANLEY, David George Edward
Appointed Date: 30 August 2011

Director
BURROWS, Stephen Mark
Appointed Date: 30 August 2005
65 years old

Director
STANLEY, David George Edward
Appointed Date: 24 September 2009
55 years old

Resigned Directors

Secretary
POULTON, Hannah
Resigned: 30 August 2011
Appointed Date: 23 May 2007

Secretary
POULTON, Hannah
Resigned: 03 February 2006
Appointed Date: 30 August 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Secretary
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Resigned: 23 May 2007
Appointed Date: 03 February 2006

Director
BULLOCK, Stephen Michael
Resigned: 31 August 2012
Appointed Date: 15 November 2006
65 years old

Director
HARRIS, David
Resigned: 31 August 2012
Appointed Date: 15 November 2006
75 years old

Director
LINCOLN, John Edward
Resigned: 01 August 2012
Appointed Date: 28 November 2011
70 years old

Director
POULTON, Hannah
Resigned: 30 August 2011
Appointed Date: 30 August 2005
50 years old

Director
ROBINSON, Peter James
Resigned: 31 August 2012
Appointed Date: 15 November 2006
84 years old

Director
WAINFORD, Dominic Mark Joseph
Resigned: 31 August 2012
Appointed Date: 19 January 2009
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Persons With Significant Control

Alto Insurance Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBRA HOLDINGS LIMITED Events

02 Feb 2017
Secretary's details changed for David George Edward Stanley on 1 February 2017
01 Feb 2017
Director's details changed for Mr David George Edward Stanley on 1 February 2017
28 Dec 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Mar 2016
Statement by Directors
...
... and 134 more events
07 Sep 2005
New secretary appointed;new director appointed
07 Sep 2005
New director appointed
06 Sep 2005
Secretary resigned
06 Sep 2005
Director resigned
30 Aug 2005
Incorporation

COBRA HOLDINGS LIMITED Charges

20 March 2015
Charge code 0554 8507 0009
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
18 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 13 April 2015
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over all property and assets…
18 February 2009
Guarantee & debenture
Delivered: 26 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Guarantee & debenture
Delivered: 31 January 2009
Status: Satisfied on 22 September 2012
Persons entitled: Wainford Holdings Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all land…
2 May 2008
Guarantee & debenture
Delivered: 9 May 2008
Status: Satisfied on 22 September 2012
Persons entitled: Norwich Union Insurance Limited
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Legal charge over an account
Delivered: 8 November 2007
Status: Satisfied on 18 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit and each and every debt represented by the…
19 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied on 22 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 139 and 141 manchester road broadheath altrincham t/no…
19 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 14 February 2009
Persons entitled: Premium Credit Limited
Description: Int interest in the land,fixed charge all shares and all…
21 June 2006
Guarantee & debenture
Delivered: 28 June 2006
Status: Satisfied on 14 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…